Search icon

CITIRICH REALTY CORP.

Headquarter

Company Details

Name: CITIRICH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1986 (39 years ago)
Entity Number: 1099287
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 60E 8TH ST, APT 31A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN LUKE Chief Executive Officer 60E 8TH ST, APT 31A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DOROTHY LUKE DOS Process Agent 60E 8TH ST, APT 31A, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
001-165-748
State:
ALABAMA

Legal Entity Identifier

LEI Number:
549300XD40I2W7ME0V72

Registration Details:

Initial Registration Date:
2019-09-12
Next Renewal Date:
2023-05-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-07-01 Address 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-13 Address 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-07-01 Address 60E 8TH ST, APT 31A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701040030 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230613005308 2023-06-13 BIENNIAL STATEMENT 2022-07-01
210608060606 2021-06-08 BIENNIAL STATEMENT 2020-07-01
190822060277 2019-08-22 BIENNIAL STATEMENT 2018-07-01
160920006301 2016-09-20 BIENNIAL STATEMENT 2016-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State